Search icon

NEWBURGH WINWATER CO.

Company Details

Name: NEWBURGH WINWATER CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476910
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3110 Kettering Blvd, c/o WGS - Compliance Services, Moraine, OH, United States, 45439

Chief Executive Officer

Name Role Address
PATRICK J. CONNELL Chief Executive Officer 653 ROUTE 52, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 653 ROUTE 52, WALDEN, NY, 12586, 2714, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 653 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-01 Address 653 ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2019-01-16 2025-01-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101001471 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230124002888 2023-01-24 BIENNIAL STATEMENT 2023-01-01
210112060177 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190116000826 2019-01-16 APPLICATION OF AUTHORITY 2019-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313760662 0213100 2010-09-01 653 RT 52, WALDEN, NY, 12586
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-09-08
Emphasis N: SILICA, S: POWERED IND VEHICLE
Case Closed 2010-10-18

Related Activity

Type Inspection
Activity Nr 313758203

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19100179 J02 III
Issuance Date 2010-09-13
Abatement Due Date 2010-10-16
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19100179 J02 IV
Issuance Date 2010-09-13
Abatement Due Date 2010-10-16
Nr Instances 1
Nr Exposed 2
Gravity 03
313758203 0213100 2010-04-06 653 RT 52, WALDEN, NY, 12586
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-20
Emphasis N: SILICA, N: CHROME6, S: POWERED IND VEHICLE
Case Closed 2010-05-21

Related Activity

Type Complaint
Activity Nr 206768244
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2010-04-29
Abatement Due Date 2010-06-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2010-04-29
Abatement Due Date 2010-07-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100179 L01
Issuance Date 2010-04-29
Abatement Due Date 2010-07-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-04-29
Abatement Due Date 2010-07-01
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2010-04-29
Abatement Due Date 2010-07-01
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 06 Mar 2025

Sources: New York Secretary of State